CREALOGIX MBA GROUP LIMITED: Filings

  • Overview

    Company NameCREALOGIX MBA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03214756
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CREALOGIX MBA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 18, 2018 with no updates

    3 pagesCS01

    Director's details changed for Dr Michael John Bradford on Jun 17, 2018

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 18, 2017 with updates

    6 pagesCS01

    Appointment of Mr Dick Whittington as a director on May 15, 2017

    2 pagesAP01

    Termination of appointment of Stephen Taylor as a director on Apr 07, 2017

    1 pagesTM01

    Termination of appointment of Rolf Bruno Lichtin as a director on Apr 07, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Jun 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2016

    Statement of capital on Jul 15, 2016

    • Capital: GBP 70,005
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Jun 30, 2015

    2 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 70,005
    SH01

    Statement of capital following an allotment of shares on Jan 23, 2015

    • Capital: GBP 70,005
    3 pagesSH01

    Certificate of change of name

    Company name changed mba investment group LIMITED\certificate issued on 16/02/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Rolf Bruno Lichtin on Jan 23, 2015

    2 pagesCH01

    Director's details changed for Mr Richard Dratva on Jan 23, 2015

    2 pagesCH01

    Appointment of Mr Thomas Avedik as a director on Jan 23, 2015

    2 pagesAP01

    Appointment of Mr Richard Dratva as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Philip Michael Thyer Jones as a director on Jan 23, 2015

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0